Skip to main content Skip to search results

Showing Collections: 21 - 30 of 63

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

Hawkins family papers

 Collection
Identifier: UA-10.3.421
Scope and Contents The Hawkins family papers contain documents collected by four generations of the Hawkins family. The heads of these four generations are John R. Hawkins (1809-1882); son, Henry J. Hawkins (1843-1915); grandson, John R. Hawkins (1881-1957); and great grandson, John Henry Hawkins (1907-2005).Most of the correspondence contained in the collection consists of letters (1850-1864) received by John R. Hawkins and his wife, Hannah, from family members and friends, most of whom lived in...
Dates: 1792-1949, 1977, 1979

Interfraternity Council records

 Record Group
Identifier: UA-12.1.6
Scope and Content This collection contains publications which pertain to the Interfraternity Council (IFC), minutes from a regional conference of the IFC, fraternity advisors association minutes, council minutes, and scrapbooks. Publications include issues of Delphi, the newsletter of the IFC, from 1962. Also included are several booklets published for prospective rushes, which outline fraternities on campus and the rush process. There are two newsletters about Greek Week,...
Dates: 1941 - 2008

Ivan Goodrich collection

 Collection
Identifier: 00144
Scope and Contents

The Ivan Goodrich collection contains correspondence, reports, financial records, and Michigan tourist publications belonging to Mr. Goodrich as a private citizen, as well as a member of various Eaton County Boards dating from 1938-1966. There are also pamphlets and financial records pertaining to the Hayes-Green-Beach Memorial Hospital in Charlotte, Michigan and the Tri-County Planning Commission.

Dates: 1910 - 1965

James J. Blanchard papers

 Collection
Identifier: UA-10.3.422
Scope and Contents The James J. Blanchard collection consists primarily of material relating to his congressional career, dating between 1974 and 1982. The collection is arranged in thirty-one series, which include Blanchard's personal files; the records of both his Washington and district offices; materials from five key Blanchard staff members; files relating to the Committee on Banking, Finance and Urban Affairs, the Chrysler bail-out, and all of Blanchard's campaigns, including the 1982 gubernatorial...
Dates: 1965 - 1984

Jane Taylor collection

 Collection
Identifier: UA-17.292
Scope and Contents This collection consists of materials about Liberty Hyde Bailey including articles about him from newspapers, magazines, and scholarly publications. Included are photocopies of original documents relating to Bailey. Other materials include photographs (some are copies from Cornell), an issue of Country Life from 1902, items written by Bailey, and information on the Donley School and Carl School both with ties to Bailey. Also included is the handle of a fountain pen belonging to Bailey that...
Dates: 1859 - 2005

Jethro O. Veatch collection

 Record Group
Identifier: UA-17.47
Scope and Contents

This collection consists of a 1953 published work by Veatch, soil survey maps, a reprint of a soil profiles paper, list of Ginseng growers (1905), and Michigan Ginseng Growers convention proceedings (1905). The book contains sections on physical divisions, types of soil, types of vegetation, land types, land use, and possibilities for agricultural production and includes a foldout Michigan Soil Association map. Many of the soil survey maps were produced by or with assistance of Veatch.

Dates: 1905 - 1953

John C. Beukema papers

 Collection
Identifier: 00029
Scope and Contents This collection contains the personal papers of John C. Beukema, the records of the Greater Muskegon Chamber of Commerce for the period 1931-1950, when he was secretary-manager, and papers concerning the St. Lawrence Seaway. "Greater Muskegon" covers Muskegon, North Muskegon, and the Muskegon Heights, Michigan, which were all served by a single Chamber of Commerce. Examples of the Chamber's activities include the formation of a loan agency during the Depression; sponsoring charity drives and...
Dates: 1920 - 1961

John Gibson Parkhurst papers

 Collection
Identifier: 00025
Scope and Contents The largest part of the collection consists of the pocket diaries Parkhurst kept from 1847 to 1906. The early diaries (1847-1860) relate details of his court cases and only rarely mention his personal life. Records of various financial transactions are incorporated in these early diaries. The diaries of the war years (1861-1865) include battle accounts and descriptions of Parkhurst's experiences as a prisoner-of-war in 1862. In the diaries of the post-war years, Parkhurst discusses primarily...
Dates: 1831 - 1906

John Melton Hunter papers

 Record Group
Identifier: UA-17.314
Scope and Content

The John Melton Hunter papers contain extensive materials in the field of medical geography and health, demography, geography and cartography. It includes original text and map manuscripts and original field notebooks, correspondence, and some photographs of John Hunter. The focus of the collection is strongest on West Africa, in particular Ghana, but also ranges across other regions of Africa, and includes documents on British and Latin American geography.

Dates: 1950s-2000s

Filtered By

  • Subject: Maps X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 59
Stephen O. Murray and Keelung Hong Special Collections 4
 
Subject
Maps 52
Letters (correspondence) 35
Photographs 32
Publications 14
Clippings (Books, newspapers, etc.) 13
∨ more
Diaries 13
Reports 13
Scrapbooks 12
Postcards 10
Newsletters 9
Annual reports 8
Speeches 8
Ephemera 7
World War, 1939-1945 7
Brochures 6
Lansing (Mich.) 6
Posters 6
Course materials 5
East Lansing (Mich.) 5
Family histories 5
Fieldnotes 5
Ledgers (account books) 5
Michigan -- Politics and government 5
Notebooks 5
Programs (Publications) 5
Sound recordings 5
College campuses -- Michigan -- East Lansing 4
Constitutional conventions -- Michigan 4
Deeds 4
Manuscripts 4
Memorandums 4
Michigan 4
Minutes (Records) 4
Video recordings 4
Account books 3
Agriculture -- Michigan 3
Correspondence 3
Financial records 3
Geography -- Study and teaching 3
Ingham County (Mich.) 3
Minutes (administrative records) 3
Muskegon (Mich.) 3
Newspapers 3
Periodicals 3
Africa 2
Allegan (Mich.) 2
Amateur films 2
By-laws 2
Clippings (information artifacts) 2
College students -- Michigan -- East Lansing 2
Constitutions -- Michigan 2
Contracts 2
Eaton County (Mich.) 2
Eaton County (Mich.) -- Maps 2
Education -- Japan 2
England -- Description and travel 2
Europe -- Description and travel 2
Field notes 2
Financial statements 2
Glass plate negatives 2
Ingham County (Mich.) -- Maps 2
Land subdivision -- Michigan 2
Land use 2
Lectures 2
Legal forms 2
Legal instruments 2
Legislation -- Michigan 2
Livingston County (Mich.) -- Maps 2
Michigan -- Maps 2
Microfilms 2
National parks and reserves -- United States 2
Negatives (Photographs) 2
Orchards -- Michigan 2
Osceola County (Mich.) 2
Pamphlets 2
Press releases 2
Proceedings 2
Serial publications 2
South Haven (Mich.) 2
Surveying -- Michigan 2
Tax returns 2
United States -- History -- Civil War, 1861-1865 2
Universities and colleges -- Faculty 2
Vietnam 2
World War, 1914-1918 2
4-H clubs 1
4-H clubs -- History 1
4-H clubs -- Michigan 1
4-H clubs -- Songs and music 1
Advertising 1
Aerial photographs 1
Aerial photography 1
Africa, Southern -- Maps. 1
Agricultural colleges 1
Agricultural colleges -- Michigan 1
Agricultural extension work 1
Agricultural prices 1
Agriculture 1
Agriculture -- Accounting 1
Agriculture -- Ghana 1
+ ∧ less
 
Language
English 61
French 1
German 1
 
Names
Michigan State College 4
Michigan State University. Department of Geography 4
Hannah, John A., 1902-1991 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan Agricultural College 3
∨ more
Michigan State University 3
Michigan State University. International Programs 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Greater Muskegon Chamber of Commerce 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Michigan State Grange 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Humanities 2
Michigan. Constitutional Convention (1961-1962) 2
Republican Party (Mich.) 2
Ryūkyū Daigaku 2
Sommers, Lawrence M. 2
Truman, Harry S., 1884-1972 2
W.J. Beal Botanical Garden 2
Wanger, Eugene G. 2
Academy of Criminal Justice Sciences 1
Alma College 1
Alpha Lambda Delta 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
American Chemical Society 1
American Friends of Vietnam 1
American Geographical Society of New York 1
American Jewish Committee 1
Applied Geography Conference 1
Association of American Geographers 1
Association of Systematics Collections 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Barnett, LeRoy 1
Bay Port Fish Company (Mich.) 1
Beal, W. J. (William James), 1833-1924 1
Beekman, Bill 1
Blanchard, James J., 1942- 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brandstatter, A. F. (Arthur F.) 1
Buck N Bear Hunting Club of Mt. Pleasant 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Capitol Savings and Loan Association (Lansing, Mich.) 1
Chesapeake and Ohio Railway Company 1
Chrysler Corporation 1
Citizens Research Council of Michigan 1
Civilian Conservation Corps (U.S.) 1
Combs, William H. 1
Coolidge, Calvin, 1872-1933 1
Cord, Julius, 1925-2013 1
Cornell University 1
Council of Foreign Ministers 1
Daughters of the American Revolution 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Democratic Party (Mich.). State Central Committee 1
Denison, James Henry, 1907-1975 1
Detroit (Mich.). Police Department 1
Detroit City Gas Company 1
Detroit Edison Company 1
DiBiaggio, John A., 1932- 1
Dorpmüller, Julius 1
Dow, Maynard Weston 1
Drew, W. B. (William Brooks) 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
East Lansing (Mich.) 1
East Lansing (Mich.). Historic District Commission 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Erickson, Claud R. 1
Eveline Fruit and Land Company 1
Faverman, Gerald Alden 1
Ferency, Zolton A., 1922-1993 1
Fishel, Wesley R. 1
Frank Lloyd Wright Foundation 1
Frank, Phil 1
Gardner, Erle Stanley, 1889-1970 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Germany.. Reichsverkehrsministerium. 1
Great Lakes Harbors Association (American and Canadian) 1
Great Lakes-St. Lawrence Tidewater Association 1
Greeley, Horace, 1811-1872 1
Hackley, Charles Henry 1
Hagadorn, Eudora R. (1847-1925) 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hamilton, Ruth Simms 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hare, James M. (James McNeil), 1910-1980 1
Harry E. Saier Co 1
Hawkins family (John R. Hawkins, 1809-1882) 1
Hawkins, Hanna Hayward 1
Hawkins, Henry J., 1843-1915 1
Hawkins, John R., 1809-1882 1
Hawkins, John R., 1881-1957 1
Hunter, John M. (John Melton), 1928- 1
Hồ, Chí Minh, 1890-1969 1
Igoe, Lynn, 1937-2006 1
Ingham County Historical Commission 1
+ ∧ less